Name: | EC NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2008 (17 years ago) |
Entity Number: | 3627309 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | New York |
Address: | 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109 |
Principal Address: | 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EC NEW YORK, INC. | DOS Process Agent | 1 FANEUIL HALL SQUARE, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
COLLEEN LEEMAN | Agent | 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ANDREW MANGION | Chief Executive Officer | 1501 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2018-09-04 | Address | 1450 BROADWAY, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-03-12 | 2014-04-10 | Address | 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-03-12 | 2014-04-10 | Address | 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2014-04-10 | Address | 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-05-26 | 2010-03-12 | Address | 1450 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110001849 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
180904007394 | 2018-09-04 | BIENNIAL STATEMENT | 2018-02-01 |
140410002017 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
101119000713 | 2010-11-19 | CERTIFICATE OF CHANGE | 2010-11-19 |
100312002160 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State